About

Registered Number: 00050371
Date of Incorporation: 02/12/1896 (127 years and 4 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

 

Founded in 1896, Swift Hotels Ltd has its registered office in Porz Avenue, Dunstable, it's status at Companies House is "Active". We do not know the number of employees at Swift Hotels Ltd. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 25 August 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
CS01 - N/A 27 January 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 01 December 2016
AUD - Auditor's letter of resignation 16 August 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 01 December 2010
RESOLUTIONS - N/A 30 March 2010
CC04 - Statement of companies objects 30 March 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
225 - Change of Accounting Reference Date 24 September 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 February 2006
363a - Annual Return 01 February 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
AA - Annual Accounts 10 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 2006
225 - Change of Accounting Reference Date 18 November 2005
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
RESOLUTIONS - N/A 26 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
363s - Annual Return 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 10 December 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363a - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
363a - Annual Return 05 February 2003
CERTNM - Change of name certificate 29 January 2003
AA - Annual Accounts 14 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 22 January 2002
363a - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2001
AA - Annual Accounts 07 February 2001
363a - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 15 September 2000
225 - Change of Accounting Reference Date 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 02 February 2000
287 - Change in situation or address of Registered Office 19 October 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 11 February 1998
MEM/ARTS - N/A 09 April 1997
RESOLUTIONS - N/A 27 March 1997
363s - Annual Return 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
AA - Annual Accounts 04 March 1997
CERTNM - Change of name certificate 31 January 1997
288 - N/A 26 September 1996
288 - N/A 26 September 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 21 February 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 22 February 1994
CERTNM - Change of name certificate 12 November 1993
287 - Change in situation or address of Registered Office 28 October 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 17 February 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 March 1992
RESOLUTIONS - N/A 27 November 1991
395 - Particulars of a mortgage or charge 27 November 1991
395 - Particulars of a mortgage or charge 27 November 1991
123 - Notice of increase in nominal capital 27 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
RESOLUTIONS - N/A 24 October 1991
123 - Notice of increase in nominal capital 24 October 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
288 - N/A 08 May 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 01 April 1982
SA - Shares agreement 27 November 1963
RESOLUTIONS - N/A 20 January 1926
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 30TH may 2005 and 05 May 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 30TH may 2005 and 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Legal charge 05 May 2005 Fully Satisfied

N/A

Debenture with floating charge 05 May 2005 Fully Satisfied

N/A

A second supplemental trust deed 22 October 1991 Fully Satisfied

N/A

Supplemental trust deed 07 October 1991 Fully Satisfied

N/A

Supplemental trust deed registered pursuant to an order of court dated 19/11/91 07 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.